LACEWORLD PROPERTIES LIMITED

Company Documents

DateDescription
04/02/144 February 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/10/1322 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/10/1310 October 2013 APPLICATION FOR STRIKING-OFF

View Document

16/09/1316 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/06/1311 June 2013 DIRECTOR APPOINTED MRS FELICITY ANN SMITH

View Document

11/06/1311 June 2013 APPOINTMENT TERMINATED, DIRECTOR RODERICK WALKER

View Document

12/04/1312 April 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/02/1311 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14

View Document

11/02/1311 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13

View Document

11/02/1311 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

11/02/1311 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

11/02/1311 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

11/02/1311 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

11/02/1311 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12

View Document

11/02/1311 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

11/02/1311 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

11/02/1311 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

11/02/1311 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

06/09/126 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/04/1212 April 2012 Annual return made up to 2 April 2012 with full list of shareholders

View Document

10/05/1110 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/04/116 April 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

16/08/1016 August 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

09/04/109 April 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

21/10/0921 October 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

10/06/0910 June 2009 REGISTERED OFFICE CHANGED ON 10/06/2009 FROM, 19 SOUTH MOLTON LANE, LONDON, W1K 5LE

View Document

16/04/0916 April 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 APPOINTMENT TERMINATED DIRECTOR ALAN PATTEN

View Document

09/12/089 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

09/04/089 April 2008 RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS

View Document

23/11/0723 November 2007 DIRECTOR RESIGNED

View Document

14/11/0714 November 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

16/05/0716 May 2007 RETURN MADE UP TO 02/04/07; NO CHANGE OF MEMBERS

View Document

13/10/0613 October 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

15/07/0615 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/0615 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/0614 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/0619 April 2006 RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

13/04/0513 April 2005 RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS

View Document

18/10/0418 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

14/05/0414 May 2004 RETURN MADE UP TO 02/04/04; NO CHANGE OF MEMBERS

View Document

28/01/0428 January 2004 DIRECTOR RESIGNED

View Document

28/01/0428 January 2004 NEW DIRECTOR APPOINTED

View Document

21/01/0421 January 2004 NEW DIRECTOR APPOINTED

View Document

02/10/032 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

07/05/037 May 2003 RETURN MADE UP TO 02/04/03; NO CHANGE OF MEMBERS

View Document

21/12/0221 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/0220 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/021 December 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

05/04/025 April 2002 RETURN MADE UP TO 02/04/02; FULL LIST OF MEMBERS

View Document

05/04/025 April 2002 REGISTERED OFFICE CHANGED ON 05/04/02 FROM:
19 SOUTH MOLTON LANE, LONDON, W1Y 1AQ

View Document

27/01/0227 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

25/06/0125 June 2001 REGISTERED OFFICE CHANGED ON 25/06/01 FROM:
HANOVER HOUSE, 14 HANOVER SQUARE, LONDON, W1R 0BE

View Document

23/04/0123 April 2001 RETURN MADE UP TO 02/04/01; FULL LIST OF MEMBERS

View Document

23/04/0123 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/014 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/01/012 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

06/10/006 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/0026 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/0026 July 2000 NEW DIRECTOR APPOINTED

View Document

02/05/002 May 2000 RETURN MADE UP TO 02/04/00; FULL LIST OF MEMBERS

View Document

15/11/9915 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

24/08/9924 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/9917 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/9913 April 1999 RETURN MADE UP TO 02/04/99; FULL LIST OF MEMBERS

View Document

05/01/995 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/9824 August 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

27/04/9827 April 1998 RETURN MADE UP TO 02/04/98; FULL LIST OF MEMBERS

View Document

08/01/988 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

18/04/9718 April 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/9718 April 1997 RETURN MADE UP TO 02/04/97; FULL LIST OF MEMBERS

View Document

18/04/9718 April 1997 SECRETARY'S PARTICULARS CHANGED

View Document

28/11/9628 November 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

07/05/967 May 1996 SECRETARY'S PARTICULARS CHANGED

View Document

07/05/967 May 1996

View Document

07/05/967 May 1996 RETURN MADE UP TO 02/04/96; FULL LIST OF MEMBERS

View Document

02/02/962 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

10/04/9510 April 1995 RETURN MADE UP TO 02/04/95; FULL LIST OF MEMBERS

View Document

03/03/953 March 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/9520 January 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/01/9520 January 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/01/9520 January 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/07/9412 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

13/04/9413 April 1994

View Document

13/04/9413 April 1994 RETURN MADE UP TO 02/04/94; FULL LIST OF MEMBERS

View Document

18/05/9318 May 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

30/04/9330 April 1993

View Document

30/04/9330 April 1993

View Document

30/04/9330 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/9330 April 1993 SECRETARY'S PARTICULARS CHANGED

View Document

05/04/935 April 1993 RETURN MADE UP TO 02/04/93; FULL LIST OF MEMBERS

View Document

05/04/935 April 1993

View Document

03/03/933 March 1993

View Document

03/03/933 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

19/08/9219 August 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

26/04/9226 April 1992

View Document

26/04/9226 April 1992 RETURN MADE UP TO 02/04/92; FULL LIST OF MEMBERS

View Document

23/04/9223 April 1992 S386 DISP APP AUDS 27/03/92

View Document

30/01/9230 January 1992 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/03

View Document

24/10/9124 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/9117 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/10/9116 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/9116 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/914 October 1991 REGISTERED OFFICE CHANGED ON 04/10/91 FROM:
CLASSIC HOUSE, 174-180 OLD STREET, LONDON, EC1V 9BP

View Document

27/08/9127 August 1991 REGISTERED OFFICE CHANGED ON 27/08/91 FROM:
C/O SATISH PATEL, FULTON HOUSE, FULTON ROAD, WEMBLEY, MIDDLESEX HA9 0TF

View Document

23/05/9123 May 1991 REGISTERED OFFICE CHANGED ON 23/05/91 FROM:
CLASSIC HOUSE, 174-180 OLD STREET, LONDON, EC1V 9BP

View Document

02/04/912 April 1991 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company